- Company Overview for NASSTAR (UK) LIMITED (03499514)
- Filing history for NASSTAR (UK) LIMITED (03499514)
- People for NASSTAR (UK) LIMITED (03499514)
- Charges for NASSTAR (UK) LIMITED (03499514)
- Registers for NASSTAR (UK) LIMITED (03499514)
- More for NASSTAR (UK) LIMITED (03499514)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Mar 2016 | AP01 | Appointment of Mr James Mackie as a director on 8 March 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
01 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 May 2015 | MR04 | Satisfaction of charge 1 in full | |
22 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
19 Nov 2014 | CH01 | Director's details changed for Lord Peter Gilbert Daresbury on 17 November 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Apr 2014 | MR01 | Registration of charge 034995140003 | |
07 Feb 2014 | AUD | Auditor's resignation | |
04 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Feb 2014 | AD02 | Register inspection address has been changed from 14 - 18 Old Street London EC1V 9BH United Kingdom | |
23 Jan 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 December 2013 | |
17 Jan 2014 | TM01 | Termination of appointment of Maurice Eve as a director | |
17 Jan 2014 | TM01 | Termination of appointment of Charles Black as a director | |
17 Jan 2014 | AP01 | Appointment of Mr Nigel Redwood as a director | |
17 Jan 2014 | AP01 | Appointment of Miss Niki Jane Redwood as a director | |
17 Jan 2014 | AP03 | Appointment of Miss Niki Jane Redwood as a secretary | |
17 Jan 2014 | TM02 | Termination of appointment of Maurice Eve as a secretary | |
17 Jan 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
17 Jan 2014 | AD01 | Registered office address changed from 14-18 Old Street London EC1V 9BH on 17 January 2014 | |
20 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
26 Apr 2013 | TM01 | Termination of appointment of Damion Greef as a director | |
05 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
02 Jan 2013 | AA | Full accounts made up to 30 September 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders |